London
N6 4QX
Secretary Name | Mr Alexander Nathan Milner |
---|---|
Status | Current |
Appointed | 11 November 2011(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 67 Talbot Road London N6 4QX |
Director Name | Rev William Daniel Niall Weir |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 306 Amhurst Road London N16 7UE |
Director Name | Mr Simon Giles Toyne |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkside Upton Northampton NN5 4EQ |
Director Name | Mrs Laura Emily Oldfield |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Warren Mead Banstead SM7 1LU |
Director Name | Ms Sarah Elizabeth Dunkley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Musician |
Country of Residence | England |
Correspondence Address | 19 Norreys Avenue Oxford OX1 4ST |
Director Name | Ms Jennifer Kathleen Hasnip |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Flat 101 Pinnacle Tower 23 Fulton Road Wembley HA9 0GB |
Director Name | Mr Paul Lewis Cann |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Bell Hill Hook Norton Banbury OX15 5NG |
Director Name | Ms Sophie Annabel Taylor-Denton |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 5, Lynwood House 143 Blackborough Road Reigate RH2 7DA |
Director Name | Mr Binath Luke Kariyawasam Philomin |
---|---|
Date of Birth | February 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Student |
Country of Residence | England |
Correspondence Address | 66 Churchill Road Uxbridge UB10 0FL |
Director Name | Ian William Hopkins |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Banker |
Correspondence Address | 31 Bullingham Mansions Pitt Street London W8 4JH |
Director Name | Mr Andreas Kyprianou Stavrou |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Capel Road East Barnet Hertfordshire EN4 8JF |
Secretary Name | Ian William Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Banker |
Correspondence Address | 31 Bullingham Mansions Pitt Street London W8 4JH |
Director Name | Ian Tom Cooper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 1997) |
Role | Chairman |
Correspondence Address | The Grove Sandhurst Gloucester Gloucestershire GL2 9HP Wales |
Director Name | Alan Hanseu Mould |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 1999) |
Role | Head Master |
Correspondence Address | 14 Thompson Close Salisbury Wiltshire SP2 8QU |
Director Name | Dr John Derek Sanders |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 June 2002) |
Role | Cathedral Organist |
Correspondence Address | Ridge Cottage Upton Bishop Ross On Wye Herefordshire HR9 7UD Wales |
Director Name | Prof Peter Toyne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 June 2001) |
Role | Retired Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Cloudslee Croft Drive Caldy Wirral Merseyside CH48 2JW Wales |
Director Name | Laurence Edwin Peterken |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 20 November 2008) |
Role | Consultant |
Correspondence Address | Carlston Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Secretary Name | Laurence Edwin Peterken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 20 November 2008) |
Role | Consultant |
Correspondence Address | Carlston Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Director Name | James Thomas Bowman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(4 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 November 2012) |
Role | International Vocal Soloist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brownlow Road Redhill Surrey RH1 6AW |
Director Name | Robert Isles Loftus Guthrie |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(4 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 April 2009) |
Role | Retired |
Correspondence Address | Braeside House Acomb Road York YO24 4EZ |
Director Name | John Lionel Kaye |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2003) |
Role | Retired Co Director |
Correspondence Address | Polstede Place Burnham Market Kings Lynn Norfolk PE31 8UR |
Director Name | The Hon Mrs Susan Digby |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 2008) |
Role | Music Educator |
Correspondence Address | 19 The Little Boltons London Sw10 |
Director Name | Ms Marcia Dorothy Bennie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2016) |
Role | Appeal Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Napier Road Isleworth Middlesex TW7 7HW |
Director Name | Mr Grenville Lloyd Jones |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Chapel The Mead Farmborough Bath Avon BA2 0AE |
Director Name | Lora Sansun |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2016) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cecil Mansions Marius Road London SW17 7QN |
Director Name | Lady Karalyn Mary Norrington |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nalder Hill House Wickham Heath Newbury Berkshire RG20 8EU |
Director Name | Mr Nicholas Paul Johnson Gedge |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Ty Mawr Bwlch Brecon Powys LD3 7SQ Wales |
Secretary Name | Mr Nicholas Paul Johnson Gedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Ty Mawr Bwlch Brecon Powys LD3 7SQ Wales |
Director Name | Mr David Picton-Turbervill |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Kingswood Rise Four Marks Alton Hampshire GU34 5BD |
Director Name | Mrs Katharine Priscilla Verney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2018) |
Role | Orchestra Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Caroline Terrace London SW1W 8JS |
Director Name | Mr Ed Hossack |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2018) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 123a Franciscan Road London SW17 8DZ |
Director Name | Mr Martin James Paul Cooke |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2021) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | Lion House Tattenhall Road Tattenhall Chester CH3 9QH Wales |
Director Name | Mr Toby James Belfield |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2020) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Two Hoots Little Brockton, Worthen Shrewsbury SY5 9JE Wales |
Registered Address | 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £141,080 |
Net Worth | £34,952 |
Cash | £18,730 |
Current Liabilities | £21,942 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 1 week from now) |
27 September 2023 | Registered office address changed from Flat 2 68 Eccleston Square London SW1V 1PJ to 8 Holyrood Street London SE1 2EL on 27 September 2023 (1 page) |
---|---|
27 September 2023 | Appointment of Mr Joseph Steadman as a director on 19 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Sarah Elizabeth Dunkley as a director on 19 September 2023 (1 page) |
22 September 2023 | Termination of appointment of Paul Lewis Cann as a director on 19 September 2023 (1 page) |
22 September 2023 | Termination of appointment of Alexander Nathan Milner as a secretary on 19 September 2023 (1 page) |
12 July 2023 | Director's details changed for Ms Jennifer Kathleen Hasnip on 12 July 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 February 2023 | Director's details changed for Ms Sally Elizabeth Dunkley on 10 February 2023 (2 pages) |
17 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 December 2021 | Appointment of Mr Binath Luke Kariyawasam Philomin as a director on 30 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Martin James Paul Cooke as a director on 30 November 2021 (1 page) |
30 November 2021 | Appointment of Ms Sophie Annabel Taylor-Denton as a director on 30 November 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 October 2020 | Secretary's details changed for Mr Alexander Nathan Milner on 11 May 2020 (1 page) |
13 October 2020 | Director's details changed for Mr Alexander Nathan Milner on 11 May 2020 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mrs Laura Emily Oldfield as a director on 1 November 2018 (2 pages) |
20 February 2020 | Director's details changed for Mr Alexander Nathan Milner on 19 September 2016 (2 pages) |
13 February 2020 | Termination of appointment of Toby James Belfield as a director on 13 February 2020 (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
28 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of James Henry Woollard as a director on 1 January 2019 (1 page) |
30 November 2018 | Appointment of Ms Sally Elizabeth Dunkley as a director on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Ed Hossack as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Ms Jennifer Kathleen Hasnip as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Paul Lewis Cann as a director on 30 November 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 July 2018 | Termination of appointment of Katharine Priscilla Verney as a director on 1 July 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
29 December 2016 | Memorandum and Articles of Association (17 pages) |
29 December 2016 | Memorandum and Articles of Association (17 pages) |
20 December 2016 | Change of name notice (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Change of name notice (2 pages) |
20 December 2016 | Resolutions
|
22 August 2016 | Termination of appointment of Katharine Priscilla Verney as a director on 1 April 2016 (1 page) |
22 August 2016 | Appointment of Mr James Henry Woollard as a director on 1 April 2016 (2 pages) |
22 August 2016 | Appointment of Revd William Daniel Niall Weir as a director on 1 April 2016 (2 pages) |
22 August 2016 | Appointment of Mr Toby James Belfield as a director on 1 April 2016 (2 pages) |
22 August 2016 | Appointment of Mr Simon Giles Toyne as a director on 1 April 2016 (2 pages) |
22 August 2016 | Termination of appointment of Katharine Priscilla Verney as a director on 1 April 2016 (1 page) |
22 August 2016 | Appointment of Mr James Henry Woollard as a director on 1 April 2016 (2 pages) |
22 August 2016 | Appointment of Revd William Daniel Niall Weir as a director on 1 April 2016 (2 pages) |
22 August 2016 | Appointment of Mr Martin James Paul Cooke as a director on 1 April 2012 (2 pages) |
22 August 2016 | Appointment of Mr Martin James Paul Cooke as a director on 1 April 2012 (2 pages) |
22 August 2016 | Appointment of Mr Toby James Belfield as a director on 1 April 2016 (2 pages) |
22 August 2016 | Appointment of Mr Simon Giles Toyne as a director on 1 April 2016 (2 pages) |
10 August 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
10 August 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
6 July 2016 | Appointment of Mrs Katharine Priscilla Verney as a director on 1 August 2011 (2 pages) |
6 July 2016 | Appointment of Mr Ed Hossack as a director on 1 January 2012 (2 pages) |
6 July 2016 | Appointment of Mrs Katharine Priscilla Verney as a director on 1 August 2011 (2 pages) |
6 July 2016 | Appointment of Mr Ed Hossack as a director on 1 January 2012 (2 pages) |
9 June 2016 | Termination of appointment of David Picton-Turbervill as a director on 1 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Lora Sansun as a director on 1 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Karalyn Mary Norrington as a director on 1 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Marcia Dorothy Bennie as a director on 1 April 2016 (1 page) |
9 June 2016 | Secretary's details changed for Mr Alexander Nathan Milner on 4 October 2015 (1 page) |
9 June 2016 | Termination of appointment of David Picton-Turbervill as a director on 1 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Karalyn Mary Norrington as a director on 1 April 2016 (1 page) |
9 June 2016 | Secretary's details changed for Mr Alexander Nathan Milner on 4 October 2015 (1 page) |
9 June 2016 | Director's details changed for Mr Alexander Nathan Milner on 4 October 2015 (2 pages) |
9 June 2016 | Termination of appointment of Lora Sansun as a director on 1 April 2016 (1 page) |
9 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
9 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
9 June 2016 | Termination of appointment of Marcia Dorothy Bennie as a director on 1 April 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Alexander Nathan Milner on 4 October 2015 (2 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
20 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
20 June 2015 | Director's details changed for Mr Alexander Nathan Milner on 16 September 2014 (2 pages) |
20 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
20 June 2015 | Secretary's details changed for Mr Alexander Nathan Milner on 16 September 2014 (1 page) |
20 June 2015 | Director's details changed for Mr Alexander Nathan Milner on 16 September 2014 (2 pages) |
20 June 2015 | Secretary's details changed for Mr Alexander Nathan Milner on 16 September 2014 (1 page) |
20 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
6 July 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
6 July 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
18 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
18 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
1 July 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
1 July 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
1 July 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
28 June 2013 | Termination of appointment of James Bowman as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Termination of appointment of James Bowman as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
29 June 2012 | Annual return made up to 1 June 2012 no member list (9 pages) |
29 June 2012 | Annual return made up to 1 June 2012 no member list (9 pages) |
29 June 2012 | Annual return made up to 1 June 2012 no member list (9 pages) |
11 November 2011 | Appointment of Mr Alexander Nathan Milner as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Nicholas Gedge as a secretary (1 page) |
11 November 2011 | Appointment of Mr Alexander Nathan Milner as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Nicholas Gedge as a director (1 page) |
11 November 2011 | Termination of appointment of Nicholas Gedge as a director (1 page) |
11 November 2011 | Termination of appointment of Nicholas Gedge as a secretary (1 page) |
31 August 2011 | Appointment of Mr Alexander Nathan Milner as a director (2 pages) |
31 August 2011 | Appointment of Mr Alexander Nathan Milner as a director (2 pages) |
28 June 2011 | Registered office address changed from Ballards Keates Lane Eton Berkshire SL4 6EJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Ballards Keates Lane Eton Berkshire SL4 6EJ on 28 June 2011 (1 page) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
6 June 2011 | Director's details changed for Ms Katharine Priscilla Verney on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Ms Katharine Priscilla Verney on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Ms Katharine Priscilla Verney on 6 June 2011 (2 pages) |
23 May 2011 | Appointment of Ms Katharine Verney as a director (2 pages) |
23 May 2011 | Appointment of Ms Katharine Verney as a director (2 pages) |
15 February 2011 | Termination of appointment of Roderick Watson as a director (1 page) |
15 February 2011 | Termination of appointment of Roderick Watson as a director (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Appointment of Mr David Picton-Turbervill as a director (2 pages) |
1 June 2010 | Appointment of Mr David Picton-Turbervill as a director (2 pages) |
7 April 2010 | Annual return made up to 11 January 2010 no member list (5 pages) |
7 April 2010 | Annual return made up to 11 January 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for Mr Nicholas Paul Johnson Gedge on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Roderick George Watson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Roderick George Watson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Lora Sansun on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Lora Sansun on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nicholas Paul Johnson Gedge on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Roderick George Watson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Lora Sansun on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nicholas Paul Johnson Gedge on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Roderick George Watson on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Roderick George Watson on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Roderick George Watson on 1 January 2010 (2 pages) |
23 February 2010 | Termination of appointment of Robert Guthrie as a director (1 page) |
23 February 2010 | Termination of appointment of Grenville Jones as a director (1 page) |
23 February 2010 | Termination of appointment of Robert Guthrie as a director (1 page) |
23 February 2010 | Termination of appointment of Grenville Jones as a director (1 page) |
4 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
4 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
3 March 2009 | Director's change of particulars / grenville jones / 03/03/2009 (2 pages) |
3 March 2009 | Director appointed mr nicholas paul johnson gedge (1 page) |
3 March 2009 | Director's change of particulars / grenville jones / 03/03/2009 (2 pages) |
3 March 2009 | Secretary appointed mr nicholas paul johnson gedge (1 page) |
3 March 2009 | Director appointed mr nicholas paul johnson gedge (1 page) |
3 March 2009 | Secretary appointed mr nicholas paul johnson gedge (1 page) |
20 January 2009 | Appointment terminated director laurence peterken (1 page) |
20 January 2009 | Annual return made up to 11/01/09 (4 pages) |
20 January 2009 | Appointment terminated director laurence peterken (1 page) |
20 January 2009 | Appointment terminated secretary laurence peterken (1 page) |
20 January 2009 | Appointment terminated secretary laurence peterken (1 page) |
20 January 2009 | Annual return made up to 11/01/09 (4 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
25 June 2008 | Annual return made up to 11/01/08 (5 pages) |
25 June 2008 | Annual return made up to 11/01/08 (5 pages) |
4 June 2008 | Appointment terminated director susan digby (1 page) |
4 June 2008 | Appointment terminated director susan digby (1 page) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (3 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
28 March 2007 | Annual return made up to 11/01/07
|
28 March 2007 | Annual return made up to 11/01/07
|
17 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
8 March 2006 | Annual return made up to 11/01/06 (6 pages) |
8 March 2006 | Annual return made up to 11/01/06 (6 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
18 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
18 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
18 January 2005 | Annual return made up to 11/01/05 (6 pages) |
18 January 2005 | Annual return made up to 11/01/05 (6 pages) |
18 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
18 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
19 January 2004 | Annual return made up to 11/01/04 (6 pages) |
19 January 2004 | Annual return made up to 11/01/04 (6 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 January 2003 | Annual return made up to 11/01/03 (6 pages) |
21 January 2003 | Annual return made up to 11/01/03 (6 pages) |
28 June 2002 | Director resigned (2 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | Director resigned (2 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (16 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (16 pages) |
28 June 2002 | New director appointed (4 pages) |
16 January 2002 | Annual return made up to 11/01/02
|
16 January 2002 | Annual return made up to 11/01/02
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
19 January 2001 | Annual return made up to 11/01/01
|
19 January 2001 | Annual return made up to 11/01/01
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
7 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 January 2000 | Annual return made up to 11/01/00
|
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Annual return made up to 11/01/00
|
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 February 1999 | Annual return made up to 11/01/99 (6 pages) |
5 February 1999 | Annual return made up to 11/01/99 (6 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Annual return made up to 11/01/98 (6 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Annual return made up to 11/01/98 (6 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 January 1997 | Annual return made up to 11/01/97 (6 pages) |
27 January 1997 | Annual return made up to 11/01/97 (6 pages) |
22 October 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 October 1996 | Full accounts made up to 30 September 1995 (7 pages) |
20 February 1996 | Annual return made up to 11/01/96
|
20 February 1996 | Annual return made up to 11/01/96
|